TULIPTECH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/10/2515 October 2025 New | Confirmation statement made on 2025-09-29 with no updates |
07/10/257 October 2025 New | Micro company accounts made up to 2025-01-31 |
10/04/2510 April 2025 | Registered office address changed from 108 New Walk Suite 103 Leicester LE1 7EA England to Unit 7 Friars Mill Bath Lane Leicester LE3 5BJ on 2025-04-10 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
29/09/2429 September 2024 | Confirmation statement made on 2024-09-29 with no updates |
20/04/2420 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with updates |
29/10/2229 October 2022 | Micro company accounts made up to 2022-01-31 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-06 with updates |
06/04/226 April 2022 | Termination of appointment of Paulina Natalia Gruszka as a director on 2022-03-24 |
06/04/226 April 2022 | Cessation of Paulina Natalia Gruszka as a person with significant control on 2022-03-24 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/01/2217 January 2022 | Registered office address changed from 35 Dumbleton Avenue Leicester LE3 2EG England to 108 New Walk Suite 103 Leicester LE1 7EA on 2022-01-17 |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
08/10/198 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/10/1811 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
09/05/179 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINA NATALIA GRUSZKA / 09/05/2017 |
09/05/179 May 2017 | REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 29 CLARENCE ROAD SUTTON SURREY SM1 1RH |
09/05/179 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MASUM SHAMJAD / 09/05/2017 |
09/05/179 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR MASUM SHAMJAD / 09/05/2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
10/01/1610 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
04/02/154 February 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/02/144 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
04/02/144 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINA NATALIA GRUSZKA / 31/07/2013 |
04/02/144 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR MASUM SHAMJAD / 31/07/2013 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/04/134 April 2013 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 6 WOODVILLE GARDENS LOVELACE ROAD SURBITON LONDON KT6 6NN ENGLAND |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
11/01/1311 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
30/01/1230 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
26/07/1126 July 2011 | DIRECTOR APPOINTED MR MASUM SHAMJAD |
10/01/1110 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company